ASCENTIAL EVENTS LIMITED
LONDON I2I EVENTS LIMITED I2I EVENTS GROUP (TRG) LIMITED DE FACTO 1942 LIMITED

Hellopages » Greater London » Westminster » W1B 5AP

Company number 07925964
Status Active
Incorporation Date 26 January 2012
Company Type Private Limited Company
Address C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Louise Meads as a secretary on 6 February 2017; Company name changed I2I events LIMITED\certificate issued on 17/10/16 CONNOT ‐ Change of name notice . The most likely internet sites of ASCENTIAL EVENTS LIMITED are www.ascentialevents.co.uk, and www.ascential-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Ascential Events Limited is a Private Limited Company. The company registration number is 07925964. Ascential Events Limited has been working since 26 January 2012. The present status of the company is Active. The registered address of Ascential Events Limited is C O Ascential Group Limited The Prow 1 Wilder Walk London United Kingdom W1b 5ap. . LOOI, Shanny is a Secretary of the company. MEADS, Louise is a Secretary of the company. GRADDEN, Amanda Jane is a Director of the company. GULLIVER, John Keith is a Director of the company. PAINTER, Duncan Anthony is a Director of the company. THOMAS, Philip Owain is a Director of the company. Secretary FREEMAN, Susanna has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director GOUGH, Malcolm Howard has been resigned. Director SHASHOUA, Mark Samuel has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
LOOI, Shanny
Appointed Date: 29 March 2012

Secretary
MEADS, Louise
Appointed Date: 06 February 2017

Director
GRADDEN, Amanda Jane
Appointed Date: 02 January 2013
57 years old

Director
GULLIVER, John Keith
Appointed Date: 11 June 2012
50 years old

Director
PAINTER, Duncan Anthony
Appointed Date: 29 March 2012
55 years old

Director
THOMAS, Philip Owain
Appointed Date: 01 July 2016
64 years old

Resigned Directors

Secretary
FREEMAN, Susanna
Resigned: 30 January 2014
Appointed Date: 24 October 2012

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 26 January 2012

Director
BRACKEN, Ruth
Resigned: 29 March 2012
Appointed Date: 26 January 2012
74 years old

Director
GOUGH, Malcolm Howard
Resigned: 31 August 2016
Appointed Date: 29 March 2012
72 years old

Director
SHASHOUA, Mark Samuel
Resigned: 01 July 2016
Appointed Date: 29 March 2012
55 years old

Director
TRAVERS SMITH LIMITED
Resigned: 29 March 2012
Appointed Date: 26 January 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 26 January 2012

Persons With Significant Control

Emap Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASCENTIAL EVENTS LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
10 Feb 2017
Appointment of Louise Meads as a secretary on 6 February 2017
17 Oct 2016
Company name changed I2I events LIMITED\certificate issued on 17/10/16
  • CONNOT ‐ Change of name notice

12 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016
...
... and 39 more events
29 Mar 2012
Appointment of Ms Shanny Looi as a secretary
29 Mar 2012
Appointment of Mr Duncan Anthony Painter as a director
28 Feb 2012
Company name changed de facto 1942 LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28

28 Feb 2012
Change of name notice
26 Jan 2012
Incorporation

ASCENTIAL EVENTS LIMITED Charges

11 March 2016
Charge code 0792 5964 0003
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
20 May 2015
Charge code 0792 5964 0002
Delivered: 22 May 2015
Status: Satisfied on 16 February 2016
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
20 September 2012
Debenture
Delivered: 27 September 2012
Status: Satisfied on 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…